Company NameFirstnet Solutions Ltd
Company StatusDissolved
Company Number07592070
CategoryPrivate Limited Company
Incorporation Date5 April 2011(13 years ago)
Dissolution Date16 October 2019 (4 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMrs Angela Jane Cusworth
Date of BirthJuly 1973 (Born 50 years ago)
NationalityEnglish
StatusClosed
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Valley View
Hough Side Road Pudsey
Leeds
West Yorkshire
LS28 9PB
Director NameMr David Cusworth
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed28 November 2014(3 years, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 16 October 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDlp House 46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
Director NameCraig Barratt
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address464 Rochdale Road
Rochdale Road
Oldham
OL2 7PD
Director NameGerard Tod
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 St Gariels Close
Rochdale
OL11 2TG
Director NameMr Glenn Anthony Ward
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2014(3 years, 8 months after company formation)
Appointment Duration6 months (resigned 11 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Savile Mount
Leeds
LS7 3HZ
Director NameMrs Joanna Hemingbrough
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(5 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address118 Northgate
118 North Street
Leeds
LS2 7PN

Contact

Websitefirstnet-solutions.com
Email address[email protected]
Telephone0845 2160001
Telephone regionUnknown

Location

Registered AddressDlp House
46 Prescott Street
Halifax
West Yorkshire
HX1 2QW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire

Shareholders

55 at £1Angela Cusworth
55.00%
Ordinary
5 at £1Paul Mccormack
5.00%
Ordinary
20 at £1Craig Barett
20.00%
Ordinary
20 at £1Gerard Tod
20.00%
Ordinary

Financials

Year2014
Net Worth-£5,292
Cash£1,674
Current Liabilities£121,229

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

13 July 2016Delivered on: 13 July 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 June 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
4 June 2017Registered office address changed from 18th Floor Tower North Central Merrion Way Leeds LS2 8PA England to 118 Northgate 118 North Street Leeds LS2 7PN on 4 June 2017 (1 page)
19 April 2017Confirmation statement made on 5 April 2017 with updates (6 pages)
13 January 2017Appointment of Mrs Joanna Hemingbrough as a director on 12 January 2017 (2 pages)
17 October 2016Termination of appointment of Gerard Tod as a director on 17 October 2016 (1 page)
17 October 2016Termination of appointment of Craig Barratt as a director on 17 October 2016 (1 page)
13 July 2016Registration of charge 075920700001, created on 13 July 2016 (16 pages)
11 July 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 100
(6 pages)
6 April 2016Registered office address changed from 21 Savile Mount Leeds LS7 3HZ to 18th Floor Tower North Central Merrion Way Leeds LS2 8PA on 6 April 2016 (1 page)
11 June 2015Termination of appointment of Glenn Anthony Ward as a director on 11 June 2015 (1 page)
21 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
21 May 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(7 pages)
11 May 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Appointment of Mr Glenn Anthony Ward as a director on 11 December 2014 (2 pages)
28 November 2014Registered office address changed from Leigh House 28-32 St. Pauls Street Leeds LS1 2JT England to 21 Savile Mount Leeds LS7 3HZ on 28 November 2014 (1 page)
28 November 2014Director's details changed for Craig Barett on 28 November 2014 (2 pages)
28 November 2014Appointment of Mr David Cusworth as a director on 28 November 2014 (2 pages)
7 July 2014Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2DQ on 7 July 2014 (1 page)
7 July 2014Registered office address changed from 22 Silverthorne Close Stalybridge Cheshire SK15 2DQ on 7 July 2014 (1 page)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
12 May 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 100
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
16 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (5 pages)
23 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
2 May 2012Previous accounting period shortened from 30 April 2012 to 31 March 2012 (1 page)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
2 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (5 pages)
13 December 2011Registered office address changed from 4 Valley View Hough Side Road Pudsey Leeds West Yorkshire LS28 9PB United Kingdom on 13 December 2011 (2 pages)
5 April 2011Incorporation (56 pages)